Company NameZubengy's Limited
DirectorObianuju Zuriel Phillips
Company StatusActive
Company Number09249631
CategoryPrivate Limited Company
Incorporation Date6 October 2014(9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section QHuman health and social work activities
SIC 88910Child day-care activities

Director

Director NameMrs Obianuju Zuriel Phillips
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Paddock Mead
Harlow
CM18 7RR

Location

Registered Address55 Paddock Mead
Harlow
CM18 7RR
RegionEast of England
ConstituencyHarlow
CountyEssex
WardSumners and Kingsmoor
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return19 September 2023 (7 months, 2 weeks ago)
Next Return Due3 October 2024 (4 months, 4 weeks from now)

Filing History

2 October 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
29 November 2022Micro company accounts made up to 31 October 2022 (3 pages)
21 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
16 March 2022Change of details for Mrs Obianuju Zuriel Phillips as a person with significant control on 15 March 2022 (2 pages)
15 March 2022Change of details for Mrs Obianuju Zuriel Phillips as a person with significant control on 15 March 2022 (2 pages)
15 March 2022Registered office address changed from 80 Fesants Croft Harlow Essex CM20 2JT England to 55 Paddock Mead Harlow CM18 7RR on 15 March 2022 (1 page)
15 March 2022Director's details changed for Mrs Obianuju Zuriel Phillips on 15 March 2022 (2 pages)
9 November 2021Micro company accounts made up to 31 October 2021 (3 pages)
28 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
11 November 2020Micro company accounts made up to 31 October 2020 (3 pages)
24 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
23 November 2019Micro company accounts made up to 31 October 2019 (2 pages)
19 September 2019Confirmation statement made on 19 September 2019 with updates (3 pages)
18 December 2018Micro company accounts made up to 31 October 2018 (2 pages)
30 November 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
14 November 2017Micro company accounts made up to 31 October 2017 (2 pages)
14 November 2017Micro company accounts made up to 31 October 2017 (2 pages)
31 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
28 January 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 January 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
21 January 2016Registered office address changed from 52 Forest Road London E17 6JR to 80 Fesants Croft Harlow Essex CM20 2JT on 21 January 2016 (1 page)
21 January 2016Registered office address changed from 52 Forest Road London E17 6JR to 80 Fesants Croft Harlow Essex CM20 2JT on 21 January 2016 (1 page)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
7 July 2015Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 52 Forest Road London E17 6JR on 7 July 2015 (1 page)
7 July 2015Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 52 Forest Road London E17 6JR on 7 July 2015 (1 page)
7 July 2015Director's details changed for Mrs Obianuju Zuriel Phillips on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Mrs Obianuju Zuriel Phillips on 7 July 2015 (2 pages)
7 July 2015Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 52 Forest Road London E17 6JR on 7 July 2015 (1 page)
7 July 2015Director's details changed for Mrs Obianuju Zuriel Phillips on 7 July 2015 (2 pages)
6 October 2014Incorporation
Statement of capital on 2014-10-06
  • GBP 1
(23 pages)
6 October 2014Incorporation
Statement of capital on 2014-10-06
  • GBP 1
(23 pages)